UKBizDB.co.uk

STONEHURST LODGE OUTDOOR LEARNING CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stonehurst Lodge Outdoor Learning Centre Ltd. The company was founded 10 years ago and was given the registration number 09097809. The firm's registered office is in QUORN. You can find them at One Ash House, Loughboroough Road, Quorn, Leicestershire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:STONEHURST LODGE OUTDOOR LEARNING CENTRE LTD
Company Number:09097809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:One Ash House, Loughboroough Road, Quorn, Leicestershire, England, LE12 8UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3AW

Director13 December 2022Active
6, Groby Lane, Newtown Linford, Leicester, United Kingdom, LE6 0HH

Secretary23 June 2014Active
6, Groby Lane, Newtown Linford, Leicester, United Kingdom, LE6 0HH

Director23 June 2014Active
One Ash House, Loughborough Road, Quorn, England, LE12 8UE

Director23 June 2014Active
One Ash House, Loughborough Road, Quorn, United Kingdom, LE12 8UE

Director23 June 2014Active

People with Significant Control

Mr Jonathan Philip Lakin
Notified on:20 June 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:One Ash House, Loughborough Road, Quorn, England, LE12 8UE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Polley Jayne Selby
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:One Ash House, Loughborough Road, Quorn, United Kingdom, LE12 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Denise Eleanor Mary Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:6 Groby Lane, Newtown Linford, England, LE6 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Philip Lakin
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:14 Bond Lane, Mountsorrel, Loughborough, England, LE12 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.